Background WavePink WaveYellow Wave

CITY FINANCIAL (ABERDEEN) HOLDINGS LIMITED (SC663073)

CITY FINANCIAL (ABERDEEN) HOLDINGS LIMITED (SC663073) is an active UK company. incorporated on 4 June 2020. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITY FINANCIAL (ABERDEEN) HOLDINGS LIMITED has been registered for 5 years. Current directors include KELLY, David William.

Company Number
SC663073
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
3 Eagle Street, Glasgow, G4 9XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FINANCIAL (ABERDEEN) HOLDINGS LIMITED

CITY FINANCIAL (ABERDEEN) HOLDINGS LIMITED is an active company incorporated on 4 June 2020 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITY FINANCIAL (ABERDEEN) HOLDINGS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

SC663073

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

3 Eagle Street Glasgow, G4 9XA,

Previous Addresses

, Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland
From: 4 June 2020To: 3 June 2025
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Funding Round
Aug 20
Funding Round
May 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Cleared
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KELLY, David William

Active
Eagle Street, GlasgowG4 9XA
Born November 1978
Director
Appointed 30 May 2025

CRAIG, Sean William

Resigned
Eagle Street, GlasgowG4 9XA
Born December 1969
Director
Appointed 04 Jun 2020
Resigned 30 May 2025

MACKENZIE, Fiona Margaret

Resigned
Eagle Street, GlasgowG4 9XA
Born September 1976
Director
Appointed 04 Jun 2020
Resigned 30 May 2025

MUNRO, Kevin Urquhart

Resigned
Eagle Street, GlasgowG4 9XA
Born December 1974
Director
Appointed 04 Jun 2020
Resigned 30 May 2025

Persons with significant control

4

1 Active
3 Ceased
Derby Road, NottinghamNG1 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Fiona Margaret Mackenzie

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 26 May 2023

Mr Kevin Urquhart Munro

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 26 May 2023

Sean William Craig

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 March 2021
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
15 December 2020
AA01Change of Accounting Reference Date
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Incorporation Company
4 June 2020
NEWINCIncorporation